Search icon

SHAWNA JOHNSON LLC

Company Details

Entity Name: SHAWNA JOHNSON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 17 Jun 2020 (5 years ago)
Date of dissolution: 15 Jul 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Jul 2022 (3 years ago)
Document Number: L20000173933
FEI/EIN Number NOT APPLICABLE
Address: 1521 NW 16TH TERRACE, CAPE CORAL, FL, 33993
Mail Address: 1521 NW 16TH TERRACE, CAPE CORAL, FL, 33993
ZIP code: 33993
County: Lee
Place of Formation: FLORIDA

Agent

Name Role
REGISTERED AGENTS INC Agent

Authorized Member

Name Role Address
JOHNSON SHAWNA Authorized Member 1521 NW 16TH TERRACE, CAPE CORAL, FL, 33993

Manager

Name Role Address
JOHNSON SHAWNA Manager 1521 NW 16TH TERRACE, CAPE CORAL, FL, 33993

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-07-15 No data No data
REGISTERED AGENT NAME CHANGED 2021-04-26 REGISTERED AGENTS INC. No data

Court Cases

Title Case Number Docket Date Status
SHAWNA JOHNSON VS STATE OF FLORIDA 5D2018-0858 2018-03-16 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
17CF1431A

Parties

Name SHAWNA JOHNSON LLC
Role Appellant
Status Active
Representations Office of the Public Defender, Ailene S. Rogers
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Pamela J. Koller
Name Hon. Donna McIntosh
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-10-26
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-10-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-06-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2018-05-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SHAWNA JOHNSON
Docket Date 2018-05-11
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of SHAWNA JOHNSON
Docket Date 2018-04-25
Type Record
Subtype Record on Appeal
Description Received Records ~ 112 PAGES
On Behalf Of Clerk Seminole
Docket Date 2018-03-21
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2018-03-19
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL ~ APPT PD
Docket Date 2018-03-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/16/18; INDIGENT ORDER 5/2/17
On Behalf Of SHAWNA JOHNSON
Docket Date 2018-03-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-03-16
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-07-15
ANNUAL REPORT 2021-04-26
Florida Limited Liability 2020-06-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State